Background WavePink WaveYellow Wave

NEXGEN HOLDINGS 1 LIMITED (10858876)

NEXGEN HOLDINGS 1 LIMITED (10858876) is an active UK company. incorporated on 10 July 2017. with registered office in West Byfleet. The company operates in the Administrative and Support Service Activities sector, engaged in general cleaning of buildings. NEXGEN HOLDINGS 1 LIMITED has been registered for 8 years. Current directors include DOYLE, Declan, MCDERMOTT, Kathy.

Company Number
10858876
Status
active
Type
ltd
Incorporated
10 July 2017
Age
8 years
Address
4a & 4b Wintersells Road, West Byfleet, KT14 7LF
Industry Sector
Administrative and Support Service Activities
Business Activity
General cleaning of buildings
Directors
DOYLE, Declan, MCDERMOTT, Kathy
SIC Codes
81210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEXGEN HOLDINGS 1 LIMITED

NEXGEN HOLDINGS 1 LIMITED is an active company incorporated on 10 July 2017 with the registered office located in West Byfleet. The company operates in the Administrative and Support Service Activities sector, specifically engaged in general cleaning of buildings. NEXGEN HOLDINGS 1 LIMITED was registered 8 years ago.(SIC: 81210)

Status

active

Active since 8 years ago

Company No

10858876

LTD Company

Age

8 Years

Incorporated 10 July 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026

Previous Company Names

JUST ASK ESTATE SERVICES HOLDINGS 1 LIMITED
From: 10 July 2017To: 15 June 2022
Contact
Address

4a & 4b Wintersells Road West Byfleet, KT14 7LF,

Previous Addresses

Unit D4 D5 Fairoaks Airport Chobham Woking Surrey GU24 8HU United Kingdom
From: 29 April 2019To: 20 February 2020
Unit a19 Fairoaks Airport, Chobham Woking Surrey GU24 8HU England
From: 14 August 2017To: 29 April 2019
Unit 1 Acton Hill Mews, Uxbridge Road London W3 9QN England
From: 3 August 2017To: 14 August 2017
38 Seymour Street London W1H 7BP United Kingdom
From: 10 July 2017To: 3 August 2017
Timeline

42 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Funding Round
Aug 17
Funding Round
Jun 18
Director Left
Jul 18
Funding Round
Aug 18
Director Left
Feb 19
Funding Round
Feb 19
Director Left
Oct 19
Director Joined
Nov 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Oct 20
Director Joined
Jan 22
Director Left
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Share Issue
Mar 22
Funding Round
Aug 22
Director Left
Oct 22
Capital Reduction
Aug 23
Share Buyback
Sept 23
Capital Reduction
Jan 24
Share Buyback
Feb 24
Capital Reduction
Jun 24
Share Buyback
Jul 24
Owner Exit
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
May 25
Director Left
Jun 25
15
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

DOYLE, Declan

Active
& 4b Wintersells Road, West ByfleetKT14 7LF
Born February 1980
Director
Appointed 02 Jul 2024

MCDERMOTT, Kathy

Active
& 4b Wintersells Road, West ByfleetKT14 7LF
Born December 1985
Director
Appointed 02 Jul 2024

ANDREW, Jonathan Charles

Resigned
& 4b Wintersells Road, West ByfleetKT14 7LF
Born May 1967
Director
Appointed 11 Mar 2020
Resigned 02 Jul 2024

BLACK, Stuart John

Resigned
& 4b Wintersells Road, West ByfleetKT14 7LF
Born August 1964
Director
Appointed 05 Nov 2019
Resigned 11 Sept 2020

GIUFFREDI, Paul James

Resigned
Fairoaks Airport, WokingGU24 8HU
Born July 1965
Director
Appointed 31 Jul 2017
Resigned 07 Aug 2019

HURRELL, James Lewis

Resigned
& 4b Wintersells Road, West ByfleetKT14 7LF
Born September 1985
Director
Appointed 10 Jul 2017
Resigned 11 Mar 2020

LITTLE, Mark

Resigned
& 4b Wintersells Road, West ByfleetKT14 7LF
Born March 1966
Director
Appointed 11 Dec 2019
Resigned 30 Apr 2025

PEATTIE, Gordon

Resigned
& 4b Wintersells Road, West ByfleetKT14 7LF
Born May 1958
Director
Appointed 11 Dec 2019
Resigned 30 Jun 2025

REDPATH, Tom

Resigned
38 Seymour Street, LondonW1H 7BP
Born February 1990
Director
Appointed 11 Mar 2020
Resigned 16 Sept 2022

SHIEL, Andrew

Resigned
Fairoaks Airport, Chobham, WokingGU24 8HU
Born December 1973
Director
Appointed 31 Jul 2017
Resigned 18 Dec 2018

SIMPSON-DENT, Jonathan Andrew

Resigned
Fairoaks Airport, Chobham, WokingGU24 8HU
Born November 1966
Director
Appointed 31 Jul 2017
Resigned 30 Jul 2018

STEVENS, Gary Colin

Resigned
& 4b Wintersells Road, West ByfleetKT14 7LF
Born September 1958
Director
Appointed 03 Dec 2021
Resigned 18 Feb 2022

TICEHURST, Peter James

Resigned
& 4b Wintersells Road, West ByfleetKT14 7LF
Born November 1962
Director
Appointed 31 Jul 2017
Resigned 02 Jul 2024

BRIDGES FUND MANAGEMENT LIMITED

Resigned
Seymour Street, LondonW1H 7BP
Corporate director
Appointed 31 Jul 2017
Resigned 02 Jul 2024

Persons with significant control

2

1 Active
1 Ceased
St. Botolph Street, LondonEC3A 7BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jul 2024
Seymour Street, LondonW1H 7BP

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 10 Jul 2017
Ceased 02 Jul 2024
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Group
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Accounts With Accounts Type Group
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
3 July 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Capital Return Purchase Own Shares
2 July 2024
SH03Return of Purchase of Own Shares
Resolution
13 June 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
11 June 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 February 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
30 January 2024
SH06Cancellation of Shares
Accounts With Accounts Type Group
16 October 2023
AAAnnual Accounts
Capital Return Purchase Own Shares
5 September 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
31 August 2023
SH06Cancellation of Shares
Resolution
1 August 2023
RESOLUTIONSResolutions
Memorandum Articles
1 August 2023
MAMA
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
12 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Capital Allotment Shares
2 August 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
21 June 2022
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
21 June 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
16 June 2022
RP04CS01RP04CS01
Certificate Change Of Name Company
15 June 2022
CERTNMCertificate of Incorporation on Change of Name
Second Filing Of Confirmation Statement With Made Up Date
14 June 2022
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
13 June 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
13 June 2022
RP04SH01RP04SH01
Capital Alter Shares Subdivision
3 March 2022
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
2 March 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
25 February 2022
SH01Allotment of Shares
Capital Allotment Shares
25 February 2022
SH01Allotment of Shares
Capital Allotment Shares
25 February 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Accounts With Accounts Type Group
20 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Memorandum Articles
29 July 2021
MAMA
Resolution
29 July 2021
RESOLUTIONSResolutions
Memorandum Articles
25 May 2021
MAMA
Resolution
25 May 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Accounts With Accounts Type Group
22 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Change Person Director Company With Change Date
24 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Group
2 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 April 2019
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
21 February 2019
SH10Notice of Particulars of Variation
Capital Allotment Shares
14 February 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
14 February 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
13 February 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Accounts With Accounts Type Group
24 December 2018
AAAnnual Accounts
Resolution
10 October 2018
RESOLUTIONSResolutions
Capital Allotment Shares
17 August 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Resolution
3 July 2018
RESOLUTIONSResolutions
Capital Allotment Shares
25 June 2018
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
4 April 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 August 2017
SH01Allotment of Shares
Resolution
15 August 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
14 August 2017
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
4 August 2017
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 August 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Incorporation Company
10 July 2017
NEWINCIncorporation